Advanced company searchLink opens in new window

TZM INTERNATIONAL LIMITED

Company number 09088037

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2019 DS01 Application to strike the company off the register
18 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
24 Jul 2018 CH01 Director's details changed for Mr Alexander Edward Sayles on 12 July 2018
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
26 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Feb 2018 PSC04 Change of details for Mr Alexander Edward Sayles as a person with significant control on 5 February 2018
05 Feb 2018 PSC07 Cessation of Andrew John Taylor as a person with significant control on 5 February 2018
05 Feb 2018 PSC07 Cessation of Mark Nicholas John Fuller as a person with significant control on 5 February 2018
05 Feb 2018 TM01 Termination of appointment of Andrew John Taylor as a director on 5 February 2018
05 Feb 2018 TM01 Termination of appointment of Mark Nicholas John Fuller as a director on 5 February 2018
12 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
12 Jul 2017 PSC01 Notification of Mark Nicholas John Fuller as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of Andrew John Taylor as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of Alexander Edward Sayles as a person with significant control on 6 April 2016
12 Jul 2017 AP03 Appointment of Mr Stephen Harry Pennington as a secretary on 10 July 2017
11 Jul 2017 TM02 Termination of appointment of Sharon Atalay as a secretary on 10 July 2017
16 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
12 May 2016 AP01 Appointment of Mr Mark Nicholas John Fuller as a director on 1 December 2015
14 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
16 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)